Company NameNorthbest Limited
Company StatusDissolved
Company Number07697080
CategoryPrivate Limited Company
Incorporation Date7 July 2011(12 years, 9 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Fiona Mary Brodie
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2012(7 months, 2 weeks after company formation)
Appointment Duration10 years, 10 months (closed 13 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
Director NameMr John Robert Brodie
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2012(7 months, 2 weeks after company formation)
Appointment Duration10 years, 10 months (closed 13 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Kings Reach Business Park Yew St
Stockport
Cheshire
SK4 2HD
Director NameMr Lee Christopher Gilburt
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 2011(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressRational House
64 Bridge Street
Manchester
M3 3BN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 August 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
8 July 2020Confirmation statement made on 7 July 2020 with updates (4 pages)
20 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
8 July 2019Confirmation statement made on 7 July 2019 with updates (4 pages)
18 June 2019Director's details changed for Mrs Fiona Mary Brodie on 10 June 2019 (2 pages)
19 November 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
10 July 2018Confirmation statement made on 7 July 2018 with updates (4 pages)
15 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
15 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
10 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
25 August 2016Confirmation statement made on 7 July 2016 with updates (7 pages)
25 August 2016Confirmation statement made on 7 July 2016 with updates (7 pages)
9 August 2016Director's details changed (2 pages)
9 August 2016Director's details changed (2 pages)
8 August 2016Director's details changed for Mr John Robert Brodie on 3 August 2016 (2 pages)
8 August 2016Director's details changed for Mr John Robert Brodie on 3 August 2016 (2 pages)
11 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(4 pages)
17 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(4 pages)
17 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(4 pages)
11 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(4 pages)
11 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(4 pages)
11 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(4 pages)
20 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
20 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
16 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
16 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
19 September 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
19 September 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
25 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
16 February 2012Termination of appointment of Lee Gilburt as a director (1 page)
16 February 2012Termination of appointment of Lee Gilburt as a director (1 page)
16 February 2012Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP on 16 February 2012 (1 page)
16 February 2012Appointment of Mr John Robert Brodie as a director (2 pages)
16 February 2012Appointment of Mrs Fiona Mary Brodie as a director (2 pages)
16 February 2012Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
16 February 2012Appointment of Mr John Robert Brodie as a director (2 pages)
16 February 2012Statement of capital following an allotment of shares on 16 February 2012
  • GBP 2
(3 pages)
16 February 2012Termination of appointment of Ocs Corporate Secretaries Limited as a secretary (1 page)
16 February 2012Termination of appointment of Ocs Corporate Secretaries Limited as a secretary (1 page)
16 February 2012Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP on 16 February 2012 (1 page)
16 February 2012Statement of capital following an allotment of shares on 16 February 2012
  • GBP 2
(3 pages)
16 February 2012Appointment of Mrs Fiona Mary Brodie as a director (2 pages)
16 February 2012Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
7 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)